IT INDUSTRIES LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/189 November 2018 APPLICATION FOR STRIKING-OFF

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR CONRAD MOHR

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED JONATHAN HENRY NEAL MERRICKS

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1416 June 2014 SAIL ADDRESS CREATED

View Document

11/06/1411 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA PEARCE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA PEARCE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA PEARCE

View Document

03/07/133 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MOHR / 08/10/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: UNIT 1 THE OMNI BUSINESS CENTRE OMEGA PARK ALTON HAMPSHIRE GU34 2QD

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: THE CLOCKHOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

20/01/0020 January 2000 ALTERARTICLES10/12/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: C/O HAROLD STOCK & CO SOLICITORS 57 STAMFORD STREET MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 0LN

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999

View Document

11/08/9911 August 1999

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 ALTER MEM AND ARTS 07/06/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED MELORPARK LIMITED CERTIFICATE ISSUED ON 16/06/99

View Document

02/06/992 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company